2-B-GLOBAL FASTENINGS LIMITED

Company Documents

DateDescription
19/08/1519 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

01/07/151 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/06/1425 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

05/09/125 September 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID DEAN

View Document

08/07/118 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILHELM BOELLHOFF / 25/06/2011

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARIO GRASSY

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL BOSSARD

View Document

17/06/1117 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

20/10/1020 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

29/07/1029 July 2010 25/06/10 NO CHANGES

View Document

05/09/095 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

28/07/0928 July 2009 First Gazette

View Document

24/07/0924 July 2009 DISS40 (DISS40(SOAD))

View Document

23/07/0923 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 CURREXT FROM 31/12/2007 TO 30/11/2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 250,000 ORD SHARES OF �1 18/12/2007

View Document

11/04/0811 April 2008 NC INC ALREADY ADJUSTED 18/12/07

View Document

11/04/0811 April 2008 AUTH ALLOT OF SECURITY 18/12/2007 GBP NC 50000/300000 18/12/2007

View Document

08/09/078 September 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 4 DINGWALL ROAD CROYDON SURREY CR9 3RG

View Document

26/07/0726 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/0725 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DAVID MAURICE LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company